FIX AUTO WESTON-SUPER-MARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

09/08/239 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Appointment of Mrs Shelli Prosser as a director on 2023-06-27

View Document

29/06/2329 June 2023 Appointment of Mrs Rebecca Hayley Atkins as a director on 2023-06-27

View Document

26/06/2326 June 2023 Termination of appointment of Robert John Goulding as a director on 2023-04-05

View Document

26/06/2326 June 2023 Termination of appointment of Mark Atkins as a director on 2023-04-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

27/09/2227 September 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/10/2111 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

11/09/1911 September 2019 31/03/19 UNAUDITED ABRIDGED

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

11/10/1811 October 2018 31/03/18 UNAUDITED ABRIDGED

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

02/10/162 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GOULDING / 10/12/2015

View Document

25/08/1525 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

01/04/151 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/04/147 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 SECRETARY'S CHANGE OF PARTICULARS / TONY ATKINS / 12/03/2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN GOULDING / 12/03/2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ATKINS / 12/03/2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL MATTHEW PROSSER / 12/03/2014

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / TONY ATKINS / 12/03/2014

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED CARL PROSSER

View Document

21/08/1321 August 2013 SECOND FILING WITH MUD 13/03/13 FOR FORM AR01

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/03/1223 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 REGISTERED OFFICE CHANGED ON 27/04/2011 FROM, 34 BOULEVARD, WESTON SUPER MARE, SOMERSET, BS23 1NF

View Document

27/04/1127 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GOULDING / 01/10/2010

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / TONY ATKINS / 01/10/2010

View Document

27/04/1127 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ATKINS / 01/10/2010

View Document

18/11/1018 November 2010 SOLVENCY STATEMENT DATED 04/11/10

View Document

18/11/1018 November 2010 REDUCE ISSUED CAPITAL 04/11/2010

View Document

18/11/1018 November 2010 STATEMENT BY DIRECTORS

View Document

18/11/1018 November 2010 18/11/10 STATEMENT OF CAPITAL GBP 99

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/04/1029 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

01/09/091 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/08/0922 August 2009 COMPANY NAME CHANGED ST GEORGES GARAGE (WESTON-SUPER-MARE) LIMITED CERTIFICATE ISSUED ON 24/08/09

View Document

30/04/0930 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/03/0729 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/05/0420 May 2004 AUDITOR'S RESIGNATION

View Document

18/03/0418 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/04/033 April 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

13/03/0213 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JAMES GOREY LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company